Entity Name: | AIM DEVELOPMENT & CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIM DEVELOPMENT & CONSTRUCTION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jan 2006 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Nov 2014 (10 years ago) |
Document Number: | L06000010852 |
FEI/EIN Number |
204232014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1699 South Federal Hwy, BOCA RATON, FL, 33432, US |
Mail Address: | 1699 South Federal Hwy, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON CHARLES MGR | Manager | 10 Inlet Cay Drive, Ocean Ridge, FL, 33435 |
OBRIEN RICHARD | Auth | 6301 N Ocean Blvd, Ocean Ridge, FL, 33435 |
GRANER THOMAS UESQ. | Agent | 1699 South Federal Hwy, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 1699 South Federal Hwy, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 1699 South Federal Hwy, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 1699 South Federal Hwy, BOCA RATON, FL 33432 | - |
LC STMNT OF RA/RO CHG | 2014-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-21 | GRANER, THOMAS U, ESQ. | - |
CONVERSION | 2006-01-31 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000012199. CONVERSION NUMBER 900000055269 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State